Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAGSWAN LIMITED
Company Information for

FLAGSWAN LIMITED

MAGIC HOUSE, 5-11 GREEN LANES, LONDON, N13 4TN,
Company Registration Number
04799142
Private Limited Company
Active

Company Overview

About Flagswan Ltd
FLAGSWAN LIMITED was founded on 2003-06-13 and has its registered office in London. The organisation's status is listed as "Active". Flagswan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLAGSWAN LIMITED
 
Legal Registered Office
MAGIC HOUSE
5-11 GREEN LANES
LONDON
N13 4TN
Other companies in N13
 
Filing Information
Company Number 04799142
Company ID Number 04799142
Date formed 2003-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872439891  
Last Datalog update: 2024-07-05 07:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAGSWAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLAGSWAN LIMITED
The following companies were found which have the same name as FLAGSWAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLAGSWAN THREE LIMITED MAGIC HOUSE 5-11 GREEN LANES PALMERS GREEN LONDON N13 4TN Active - Proposal to Strike off Company formed on the 2020-02-19

Company Officers of FLAGSWAN LIMITED

Current Directors
Officer Role Date Appointed
MITESH GIRDHARLAL DHANAK
Company Secretary 2003-07-25
MITESH GIRDHARLAL DHANAK
Director 2003-07-25
SIMON JOHN OLIVER
Director 2003-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-06-13 2003-07-25
COMPANY DIRECTORS LIMITED
Nominated Director 2003-06-13 2003-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITESH GIRDHARLAL DHANAK MAGICARE LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
MITESH GIRDHARLAL DHANAK MAGIC INVESTMENT PROPERTIES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
SIMON JOHN OLIVER GOURLEY TRIANGLE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
SIMON JOHN OLIVER PAUL SIMON MAGIC GROUP INVESTMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
SIMON JOHN OLIVER LAWRENCE ROAD LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC LIVING 2 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
SIMON JOHN OLIVER FAST PROPERTY BUYER (LONDON) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
SIMON JOHN OLIVER MAGIC LIFE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
SIMON JOHN OLIVER MAGIC STUDENTS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2017-06-27
SIMON JOHN OLIVER CROSSBELL PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-07-09 Active
SIMON JOHN OLIVER MAGIC LIVING LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
SIMON JOHN OLIVER PAUL SIMON MANAGEMENT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-06-27
SIMON JOHN OLIVER MSM ESTATES LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
SIMON JOHN OLIVER M&S HOMES NORTH LONDON LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC INVESTMENT PROPERTIES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
SIMON JOHN OLIVER SPECTRUM PROPERTIES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2014-11-18
SIMON JOHN OLIVER T.WATTS & SONS(RETAIL)LIMITED Director 2007-03-30 CURRENT 1973-12-10 Dissolved 2017-06-27
SIMON JOHN OLIVER MAGICARE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
SIMON JOHN OLIVER PAUL SIMON SEATON COMMERCIAL ESTATE AGENTS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
SIMON JOHN OLIVER DEALSTONE LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active - Proposal to Strike off
SIMON JOHN OLIVER EXECUTIVE HOMES (NORTH LONDON) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
SIMON JOHN OLIVER MAGIC HOMES LTD. Director 2002-02-12 CURRENT 2002-02-12 Active
SIMON JOHN OLIVER SPACE HOMES LIMITED Director 1999-10-20 CURRENT 1999-09-20 Dissolved 2016-02-02
SIMON JOHN OLIVER PAUL SIMON DEVELOPMENTS LIMITED Director 1987-01-22 CURRENT 1987-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-17CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-06-29SECRETARY'S DETAILS CHNAGED FOR MR MITESH DHANAK on 2023-06-28
2023-06-28Director's details changed for Mr Mitesh Girdharlal Dhanak on 2022-07-01
2023-06-28CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-06-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-09-07CH01Director's details changed for Mr Mitesh Dhanak on 2020-06-13
2020-04-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON OLIVER
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-21AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0113/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0113/06/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0113/06/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-23AR0113/06/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-28AA03Auditors resignation for limited company
2012-03-28AUDAUDITOR'S RESIGNATION
2011-08-15AR0113/06/11 ANNUAL RETURN FULL LIST
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/10 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/10 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2010-10-05AUDAUDITOR'S RESIGNATION
2010-06-21AR0113/06/10 ANNUAL RETURN FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITESH GIRDHARLAL DHANAK / 13/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLIVER / 13/06/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MITESH GIRDHARLAL DHANAK / 13/06/2010
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2009-08-21363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2008-07-07363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-09-19363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2006-06-22363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 1ST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT
2004-01-2388(2)RAD 18/12/03-18/12/03 £ SI 1@1=1 £ IC 1/2
2003-08-24288aNEW DIRECTOR APPOINTED
2003-08-24288bSECRETARY RESIGNED
2003-08-24288aNEW DIRECTOR APPOINTED
2003-08-24288aNEW SECRETARY APPOINTED
2003-08-24288bDIRECTOR RESIGNED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FLAGSWAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAGSWAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-09-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAGSWAN LIMITED

Intangible Assets
Patents
We have not found any records of FLAGSWAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAGSWAN LIMITED
Trademarks
We have not found any records of FLAGSWAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAGSWAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FLAGSWAN LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FLAGSWAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAGSWAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAGSWAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.